FIRESTARTR NOMINEES LIMITED
Status | ACTIVE |
Company No. | 08733609 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FIRESTARTR NOMINEES LIMITED is an active private limited company with number 08733609. It was incorporated 10 years, 7 months, 17 days ago, on 15 October 2013. The company address is 58 Wood Lane, London, W12 7RZ, England.
Company Fillings
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Margaret Bamford
Appointment date: 2023-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Axel Wehr
Termination date: 2023-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mortimer Muirhead
Termination date: 2023-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-28
Officer name: Anil Hansjee
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Firestartr Llp
Termination date: 2023-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-28
Officer name: Alain Falys
Documents
Notification of a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fabric Ventures Group Nominees Limited
Notification date: 2023-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Firestartr Llp
Cessation date: 2023-03-28
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: 58 Wood Lane London W12 7RZ
Old address: 35 Shearing Street Bury St. Edmunds IP32 6FE England
Documents
Termination secretary company with name termination date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Kenneth Mitchell
Termination date: 2022-12-16
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Axel Wehr
Appointment date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Stanley Boulas
Termination date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change corporate director company with change date
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-06-01
Officer name: Firestartr Llp
Documents
Change to a person with significant control
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-01
Psc name: Firestartr Llp
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
New address: 35 Shearing Street Bury St. Edmunds IP32 6FE
Change date: 2020-12-13
Old address: Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alain Falys
Change date: 2020-10-01
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Anil Hansjee
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Firestartr Llp
Change date: 2019-08-01
Documents
Change corporate director company with change date
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-08-21
Officer name: Firestartr Llp
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE
Change date: 2019-07-25
Old address: 7 Bodmin Road Chelmsford CM1 6LH England
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Old address: 23 Berkeley Square London W1J 6HE
Change date: 2019-05-09
New address: 7 Bodmin Road Chelmsford CM1 6LH
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anil Hansjee
Change date: 2019-02-07
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-07
Officer name: Mr Charles Stanley Boulas
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Kenneth Mitchell
Appointment date: 2017-04-01
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mortimer Muirhead
Change date: 2014-10-30
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-30
Officer name: Mr Anil Hansjee
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alain Falys
Change date: 2014-10-30
Documents
Change corporate director company with change date
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Firestartr Llp
Change date: 2014-10-30
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Stanley Boulas
Change date: 2014-10-30
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 39 Glenferrie Road St. Albans AL1 4JT United Kingdom
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alain Falys
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anil Hansjee
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 LAKEVIEW STABLES LOWER ST CLERE,SEVENOAKS,TN15 6NL
Number: | 06048452 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RUTLAND GATE MEWS,,SW7 1PH
Number: | 05797838 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FAIRBURN CRESCENT,WALSALL,WS3 4PU
Number: | 08036330 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 MELDRETH,WOKING,GU22 7BS
Number: | 08462154 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JULIAN & SONS (HOLDING) LIMITED
42 STATION ROAD,PAR,PL24 2LZ
Number: | 11566114 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL ESTATE STRATEGY AND OPERATIONS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11017195 |
Status: | ACTIVE |
Category: | Private Limited Company |